SMALLDENE (MIDLANDS) LIMITED

Unit 3 B S A Business Park Unit 3 B S A Business Park, Birmingham, B11 2RQ, West Midlands
StatusACTIVE
Company No.02534096
CategoryPrivate Limited Company
Incorporated23 Aug 1990
Age33 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

SMALLDENE (MIDLANDS) LIMITED is an active private limited company with number 02534096. It was incorporated 33 years, 10 months, 16 days ago, on 23 August 1990. The company address is Unit 3 B S A Business Park Unit 3 B S A Business Park, Birmingham, B11 2RQ, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Green

Appointment date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 23 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john green / 01/08/2008

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / justin green / 01/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 17/11/06 from: sandpits bungalow houndsfield lane wythall worcestershire B47 5QR

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Resolution

Date: 14 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1993

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 1993

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/91; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Annual-return

Type: 363b

Description: Return made up to 23/08/92; full list of members

Documents

View document PDF

Legacy

Date: 15 May 1992

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 12 May 1992

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 28 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lapbuild LIMITED\certificate issued on 11/09/90

Documents

View document PDF

Legacy

Date: 05 Sep 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 05/09/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 23 Aug 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COINPILOT LIMITED

FRESHWATER HOUSE,LONDON,WC2H 8HR

Number:06750137
Status:ACTIVE
Category:Private Limited Company

GEELN LTD

MAPLE HOUSE EXT. 007,POTTERS BAR,EN6 5BS

Number:06045246
Status:ACTIVE
Category:Private Limited Company

HERA STRUCTURAL ENGINEERS LTD

325 KINGSTON ROAD,EPSOM,KT19 0BP

Number:09737100
Status:ACTIVE
Category:Private Limited Company

SHELL CAIRNIE ROAD, ARBROATH

CAIRNIE ROAD FILLING STATION,ARBROATH,

Number:SL004096
Status:ACTIVE
Category:Limited Partnership

SUCCEEDIGITAL LIMITED

27 2-27 COLLEGE CRESCENT,LONDON,NW3 5LH

Number:11436984
Status:ACTIVE
Category:Private Limited Company

THE GROVE VETERINARY PRACTICE LTD

LARCH HOUSE,DENMEAD,PO7 6XP

Number:05779076
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source